Braintree
Essex
CM7 1JP
Director Name | Miss Jennifer Whitby |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accounts Supervisor |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Ms Tracy Frost |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mr David John Brown |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Self Employed Administrator |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Sidney Harris Feldman |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 March 1999) |
Role | Telephonist |
Correspondence Address | 4 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Director Name | John Moore |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 1992) |
Role | Purchasing Manager |
Correspondence Address | 12 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Secretary Name | Cynthia Helen Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | 4 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Director Name | Mrs Lesley Anne Richards |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 1998) |
Role | Secretary |
Correspondence Address | 6 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Director Name | Anne Lesley Poole |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 1998) |
Role | Administration |
Correspondence Address | 9 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Secretary Name | Anne Lesley Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 1998) |
Role | Administration |
Correspondence Address | 9 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Director Name | Peter John Halliday |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 June 2003) |
Role | Retired |
Correspondence Address | 2 Beecholm Mews Waltham Cross Hertfordshire EN8 0DH |
Secretary Name | Peter John Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 2 Beecholm Mews Waltham Cross Hertfordshire EN8 0DH |
Director Name | Caroline Lavinia Pegg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2001) |
Role | Investment Pricing Supervisor |
Correspondence Address | 8 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Director Name | Sylvia Ellen Hicks |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 February 2010) |
Role | Shop Assistant |
Correspondence Address | 1 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Secretary Name | Sylvia Ellen Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 June 2003) |
Role | Shop Assistant |
Correspondence Address | 1 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Secretary Name | Mrs Gladys Margaret Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(18 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beecholm Mews Cheshunt Waltham Cross Hertfordshire EN8 0DH |
Director Name | Mario Angeli |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | David John Brown |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 2013) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA |
Director Name | Karen Michelle Cheeseman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Ms Tracy Frost |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(29 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Secretary Name | Anthony Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Mrs Gladys Margaret Young |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(30 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Director Name | Mrs Rose Anne Sheffield |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU |
Registered Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David John Brown 8.33% Ordinary |
---|---|
1 at £1 | Gladys Margaret Young 8.33% Ordinary |
1 at £1 | Karen Michelle Cheeseman & Jonathan Kitson Blight 8.33% Ordinary |
1 at £1 | Mario Angeli 8.33% Ordinary |
1 at £1 | Mary Francis Halliday & Peter John Halliday 8.33% Ordinary |
1 at £1 | Paul John Scriven & Charlotte Jane Scriven 8.33% Ordinary |
1 at £1 | Robert Bacon 8.33% Ordinary |
1 at £1 | Robert John Pringle 8.33% Ordinary |
1 at £1 | Rose Anne Sheffield 8.33% Ordinary |
1 at £1 | Shahla Khatiri 8.33% Ordinary |
1 at £1 | Simon Dominic Fitter 8.33% Ordinary |
1 at £1 | Tracy Frost 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
21 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
10 March 2022 | Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 10 March 2022 (1 page) |
18 January 2022 | Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Rose Anne Sheffield as a director on 1 September 2020 (1 page) |
5 August 2020 | Appointment of Ms Tracy Frost as a director on 4 August 2020 (2 pages) |
5 August 2020 | Appointment of Mr David John Brown as a director on 4 August 2020 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
29 March 2016 | Appointment of Miss Jennifer Whitby as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Miss Jennifer Whitby as a director on 29 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Gladys Margaret Young as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Gladys Margaret Young as a director on 29 February 2016 (1 page) |
26 November 2015 | Appointment of Mrs Christine Leslie Crewe as a secretary on 1 September 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Christine Leslie Crewe as a secretary on 1 September 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Christine Leslie Crewe as a secretary on 1 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Gladys Margaret Yooung on 19 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Gladys Margaret Yooung on 19 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Anthony Hine as a secretary on 31 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Anthony Hine as a secretary on 31 August 2015 (1 page) |
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 July 2015 | Appointment of Mrs Gladys Margaret Yooung as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Rose Anne Sheffield as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Gladys Margaret Yooung as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Rose Anne Sheffield as a director on 15 July 2015 (2 pages) |
26 May 2015 | Termination of appointment of Karen Michelle Cheeseman as a director on 19 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Karen Michelle Cheeseman as a director on 19 May 2015 (1 page) |
18 May 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Termination of appointment of Tracy Frost as a director on 21 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Tracy Frost as a director on 21 April 2015 (1 page) |
3 October 2014 | Appointment of Anthony Hine as a secretary on 30 July 2014 (3 pages) |
3 October 2014 | Appointment of Anthony Hine as a secretary on 30 July 2014 (3 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Termination of appointment of Mario Angeli as a director on 30 July 2014 (1 page) |
15 September 2014 | Termination of appointment of Mario Angeli as a director on 30 July 2014 (1 page) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (5 pages) |
4 September 2014 | Appointment of Tracy Frost as a director on 30 July 2014 (3 pages) |
4 September 2014 | Appointment of Tracy Frost as a director on 30 July 2014 (3 pages) |
26 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Appointment of Karen Michelle Cheeseman as a director (3 pages) |
4 June 2013 | Appointment of Karen Michelle Cheeseman as a director (3 pages) |
24 May 2013 | Termination of appointment of David Brown as a director (1 page) |
24 May 2013 | Termination of appointment of David Brown as a director (1 page) |
25 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Appointment of David John Brown as a director (3 pages) |
6 May 2010 | Appointment of Mario Angeli as a director (3 pages) |
6 May 2010 | Appointment of David John Brown as a director (3 pages) |
6 May 2010 | Appointment of Mario Angeli as a director (3 pages) |
30 April 2010 | Termination of appointment of Sylvia Hicks as a director (1 page) |
30 April 2010 | Termination of appointment of Sylvia Hicks as a director (1 page) |
30 April 2010 | Termination of appointment of Gladys Young as a director (1 page) |
30 April 2010 | Termination of appointment of Gladys Young as a secretary (1 page) |
30 April 2010 | Termination of appointment of Gladys Young as a secretary (1 page) |
30 April 2010 | Termination of appointment of Gladys Young as a director (1 page) |
27 September 2009 | Full accounts made up to 31 March 2009 (6 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (8 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (8 pages) |
24 February 2009 | Appointment terminate, director martin richard frederick downing logged form (1 page) |
24 February 2009 | Appointment terminate, director martin richard frederick downing logged form (1 page) |
21 December 2008 | Full accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (8 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (8 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Return made up to 27/09/07; full list of members (5 pages) |
21 January 2008 | Return made up to 27/09/07; full list of members (5 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
29 December 2006 | Return made up to 27/09/06; full list of members (6 pages) |
29 December 2006 | Return made up to 27/09/06; full list of members (6 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Return made up to 27/09/05; full list of members (5 pages) |
27 September 2005 | Return made up to 27/09/05; full list of members (5 pages) |
27 September 2005 | Location of register of members (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
6 June 2005 | Return made up to 28/09/04; full list of members
|
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | Return made up to 28/09/04; full list of members
|
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Return made up to 28/09/03; full list of members (11 pages) |
21 January 2004 | Return made up to 28/09/03; full list of members (11 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
16 November 2002 | Return made up to 28/09/02; full list of members (11 pages) |
16 November 2002 | Return made up to 28/09/02; full list of members (11 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
30 October 2001 | Return made up to 28/09/01; full list of members (10 pages) |
30 October 2001 | Return made up to 28/09/01; full list of members (10 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
16 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 February 2001 | Return made up to 28/09/00; full list of members (11 pages) |
16 February 2001 | Return made up to 28/09/00; full list of members (11 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 November 1999 | Return made up to 28/09/99; full list of members (11 pages) |
5 November 1999 | Return made up to 28/09/99; full list of members (11 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
7 October 1998 | Return made up to 28/09/98; full list of members (5 pages) |
7 October 1998 | Return made up to 28/09/98; full list of members (5 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 November 1997 | Return made up to 28/09/97; no change of members (5 pages) |
18 November 1997 | Return made up to 28/09/97; no change of members (5 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
9 October 1996 | Return made up to 28/09/96; full list of members
|
9 October 1996 | Return made up to 28/09/96; full list of members
|
16 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
3 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
3 November 1995 | Return made up to 28/09/95; full list of members (6 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |